Advanced company searchLink opens in new window

AGILITY FINANCIAL SOLUTIONS LTD

Company number 06785682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2014 CH03 Secretary's details changed for Alan Jack Drysdale on 7 January 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AD01 Registered office address changed from , the Courthouse Erfstadt Court, Denmark Street, Wokingham, Berkshire, RG40 2AY on 4 March 2013
10 Jan 2013 CERTNM Company name changed agility independent financial management LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
10 Jan 2013 CONNOT Change of name notice
09 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
20 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Alan Jack Drysdale on 14 January 2010
09 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
03 Mar 2009 287 Registered office changed on 03/03/2009 from, the courthouse erfstadt court, wokingham, surrey, RG40 2AY
20 Jan 2009 288a Secretary appointed alan jack drysdale
20 Jan 2009 288a Director appointed alan jack drysdale
09 Jan 2009 288b Appointment terminated director barbara kahan
07 Jan 2009 NEWINC Incorporation